Search icon

SOFTWARE PRO, INC.

Company Details

Name: SOFTWARE PRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1991 (34 years ago)
Entity Number: 1552674
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 45- 36 OCEANIA STREET, 2ND FLOOR, BAYSIDE, NY, United States, 11361
Principal Address: 45-36 OCEANIA ST., 2ND FLOOR, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CHIN Chief Executive Officer 45-36 OCEANIA ST., 2ND FL, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
FRANK CHIN DOS Process Agent 45- 36 OCEANIA STREET, 2ND FLOOR, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1995-05-31 2021-06-01 Address 45-36 OCEANIA ST, 2ND FLOOR, BAYSIDE, NY, 11361, 3236, USA (Type of address: Service of Process)
1993-06-07 1995-05-31 Address 86-05 ELIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-06-07 1995-05-31 Address 86-05 ELIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-06-07 1995-05-31 Address 86-05 ELIOT AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1991-06-04 1993-06-07 Address 86-05 ELIOT AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060647 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170602006741 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150623006180 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130617006607 2013-06-17 BIENNIAL STATEMENT 2013-06-01
111109002083 2011-11-09 BIENNIAL STATEMENT 2011-06-01
090610002292 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070619002313 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050809002027 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030521002405 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010620002172 2001-06-20 BIENNIAL STATEMENT 2001-06-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State